MARK TROY PRESTIGE CARS LTD
Status | DISSOLVED |
Company No. | 07113658 |
Category | Private Limited Company |
Incorporated | 30 Dec 2009 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
MARK TROY PRESTIGE CARS LTD is an dissolved private limited company with number 07113658. It was incorporated 14 years, 4 months, 22 days ago, on 30 December 2009 and it was dissolved 4 years, 3 months, 15 days ago, on 06 February 2020. The company address is Oxford Chambers Oxford Chambers Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary creditors return of final meeting
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2018
Action Date: 11 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2017
Action Date: 11 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
New address: C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Old address: C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX
Change date: 2016-09-28
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 24 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Troy
Termination date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christian Troy
Change date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: Suite 404 324 Regent Street London W1B 3HH United Kingdom
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Troy
Change date: 2010-01-19
Documents
Some Companies
8B LOFTUS ROAD,LONDON,W12 7EN
Number: | 10275497 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTON ORIENT FOOTBALL CLUB LIMITED
THE BREYER GROUP STADIUM,LONDON,E10 5NE
Number: | 00088982 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE FORUM,TRING,HP23 4JY
Number: | 06365623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10870481 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERSTONE REVERSIONS (7) LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 06644257 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIMMERS ELITE UPHOLSTERY & CURTAINS LIMITED
391-395 HASLAND ROAD,CHESTERFIELD,S41 0AQ
Number: | 04914084 |
Status: | ACTIVE |
Category: | Private Limited Company |